Overdene
Saltburn By The Sea
Cleveland
TS12 1JH
Secretary Name | Victoria Jane Tuck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2002(2 days after company formation) |
Appointment Duration | 13 years, 11 months (closed 07 April 2016) |
Role | Company Director |
Correspondence Address | 57 Randolph Street Saltburn By The Sea Cleveland TS12 1LN |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | www.winniecare.co.uk |
---|
Registered Address | Bdo Llp 3 Hardman Street Manchester Lanc M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2009 |
---|---|
Net Worth | £3,762 |
Cash | £13,761 |
Current Liabilities | £475,582 |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
7 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2016 | Final Gazette dissolved following liquidation (1 page) |
7 April 2016 | Final Gazette dissolved following liquidation (1 page) |
7 January 2016 | Liquidators statement of receipts and payments to 17 December 2015 (13 pages) |
7 January 2016 | Liquidators' statement of receipts and payments to 17 December 2015 (13 pages) |
7 January 2016 | Liquidators' statement of receipts and payments to 17 December 2015 (13 pages) |
7 January 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
7 January 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
20 October 2015 | Liquidators statement of receipts and payments to 1 October 2015 (14 pages) |
20 October 2015 | Liquidators' statement of receipts and payments to 1 October 2015 (14 pages) |
20 October 2015 | Liquidators' statement of receipts and payments to 1 October 2015 (14 pages) |
20 October 2014 | Liquidators' statement of receipts and payments to 1 October 2014 (10 pages) |
20 October 2014 | Liquidators statement of receipts and payments to 1 October 2014 (10 pages) |
20 October 2014 | Liquidators statement of receipts and payments to 1 October 2014 (10 pages) |
20 October 2014 | Liquidators' statement of receipts and payments to 1 October 2014 (10 pages) |
23 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 June 2014 | Insolvency:order of court appointing ian james gould and removing jonathan david newell as liquidators of the company (12 pages) |
23 June 2014 | Appointment of a voluntary liquidator (1 page) |
23 June 2014 | Insolvency:order of court appointing ian james gould and removing jonathan david newell as liquidators of the company (12 pages) |
23 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 June 2014 | Appointment of a voluntary liquidator (1 page) |
28 November 2013 | Liquidators statement of receipts and payments to 1 October 2013 (8 pages) |
28 November 2013 | Liquidators statement of receipts and payments to 1 October 2013 (8 pages) |
28 November 2013 | Liquidators' statement of receipts and payments to 1 October 2013 (8 pages) |
28 November 2013 | Liquidators' statement of receipts and payments to 1 October 2013 (8 pages) |
25 June 2013 | Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3AP on 25 June 2013 (2 pages) |
25 June 2013 | Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3AP on 25 June 2013 (2 pages) |
25 October 2012 | Administrator's progress report to 27 September 2012 (27 pages) |
25 October 2012 | Administrator's progress report to 27 September 2012 (27 pages) |
2 October 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
2 October 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
17 September 2012 | Administrator's progress report to 4 August 2012 (24 pages) |
17 September 2012 | Administrator's progress report to 4 August 2012 (24 pages) |
17 September 2012 | Administrator's progress report to 4 August 2012 (24 pages) |
12 April 2012 | Notice of extension of period of Administration (1 page) |
12 April 2012 | Administrator's progress report to 4 February 2012 (11 pages) |
12 April 2012 | Notice of extension of period of Administration (1 page) |
12 April 2012 | Administrator's progress report to 4 February 2012 (11 pages) |
12 April 2012 | Notice of extension of period of Administration (1 page) |
12 April 2012 | Administrator's progress report to 4 February 2012 (11 pages) |
12 April 2012 | Administrator's progress report to 4 February 2012 (11 pages) |
12 April 2012 | Administrator's progress report to 4 February 2012 (11 pages) |
12 April 2012 | Notice of extension of period of Administration (1 page) |
12 April 2012 | Administrator's progress report to 4 February 2012 (11 pages) |
18 October 2011 | Administrator's progress report to 27 September 2011 (13 pages) |
18 October 2011 | Administrator's progress report to 27 September 2011 (13 pages) |
10 June 2011 | Notice of deemed approval of proposals (1 page) |
10 June 2011 | Notice of deemed approval of proposals (1 page) |
1 June 2011 | Registered office address changed from 3 Hardman Street Spinningfields Manchester M3 3HF on 1 June 2011 (2 pages) |
1 June 2011 | Registered office address changed from 3 Hardman Street Spinningfields Manchester M3 3HF on 1 June 2011 (2 pages) |
1 June 2011 | Registered office address changed from 3 Hardman Street Spinningfields Manchester M3 3HF on 1 June 2011 (2 pages) |
31 May 2011 | Statement of administrator's proposal (35 pages) |
31 May 2011 | Statement of administrator's proposal (35 pages) |
18 May 2011 | Statement of affairs with form 2.14B (5 pages) |
18 May 2011 | Statement of affairs with form 2.14B (5 pages) |
6 April 2011 | Registered office address changed from Sylvan Overdene Victoria Terrace Saltburn by the Sea Cleveland TS12 1JH on 6 April 2011 (2 pages) |
6 April 2011 | Appointment of an administrator (1 page) |
6 April 2011 | Registered office address changed from Sylvan Overdene Victoria Terrace Saltburn by the Sea Cleveland TS12 1JH on 6 April 2011 (2 pages) |
6 April 2011 | Registered office address changed from Sylvan Overdene Victoria Terrace Saltburn by the Sea Cleveland TS12 1JH on 6 April 2011 (2 pages) |
6 April 2011 | Appointment of an administrator (1 page) |
22 September 2010 | Previous accounting period extended from 28 February 2010 to 31 August 2010 (1 page) |
22 September 2010 | Previous accounting period extended from 28 February 2010 to 31 August 2010 (1 page) |
8 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders Statement of capital on 2010-06-08
|
8 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders Statement of capital on 2010-06-08
|
10 December 2009 | Accounts for a small company made up to 28 February 2009 (6 pages) |
10 December 2009 | Accounts for a small company made up to 28 February 2009 (6 pages) |
3 June 2009 | Return made up to 13/05/09; full list of members (3 pages) |
3 June 2009 | Return made up to 13/05/09; full list of members (3 pages) |
24 December 2008 | Accounts for a small company made up to 29 February 2008 (6 pages) |
24 December 2008 | Accounts for a small company made up to 29 February 2008 (6 pages) |
11 June 2008 | Return made up to 13/05/08; full list of members (3 pages) |
11 June 2008 | Return made up to 13/05/08; full list of members (3 pages) |
31 December 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
31 December 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
17 May 2007 | Return made up to 13/05/07; full list of members (2 pages) |
17 May 2007 | Return made up to 13/05/07; full list of members (2 pages) |
8 February 2007 | Accounts for a small company made up to 28 February 2006 (6 pages) |
8 February 2007 | Accounts for a small company made up to 28 February 2006 (6 pages) |
15 May 2006 | Return made up to 13/05/06; full list of members (2 pages) |
15 May 2006 | Return made up to 13/05/06; full list of members (2 pages) |
29 December 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
29 December 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
21 June 2005 | Return made up to 13/05/05; full list of members (2 pages) |
21 June 2005 | Return made up to 13/05/05; full list of members (2 pages) |
20 December 2004 | Accounts for a small company made up to 28 February 2004 (6 pages) |
20 December 2004 | Accounts for a small company made up to 28 February 2004 (6 pages) |
3 June 2004 | Return made up to 13/05/04; full list of members (6 pages) |
3 June 2004 | Return made up to 13/05/04; full list of members (6 pages) |
23 December 2003 | Accounts for a small company made up to 28 February 2003 (5 pages) |
23 December 2003 | Accounts for a small company made up to 28 February 2003 (5 pages) |
28 May 2003 | Return made up to 13/05/03; full list of members (6 pages) |
28 May 2003 | Return made up to 13/05/03; full list of members (6 pages) |
20 September 2002 | Particulars of mortgage/charge (3 pages) |
20 September 2002 | Particulars of mortgage/charge (3 pages) |
28 May 2002 | Company name changed winnie care (ashley lodge) LTD\certificate issued on 28/05/02 (2 pages) |
28 May 2002 | Company name changed winnie care (ashley lodge) LTD\certificate issued on 28/05/02 (2 pages) |
27 May 2002 | Registered office changed on 27/05/02 from: 152-160 city road london EC1V 2NX (1 page) |
27 May 2002 | Secretary resigned (1 page) |
27 May 2002 | Accounting reference date shortened from 31/05/03 to 28/02/03 (1 page) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | New secretary appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | Ad 15/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Ad 15/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | Registered office changed on 27/05/02 from: 152-160 city road london EC1V 2NX (1 page) |
27 May 2002 | Secretary resigned (1 page) |
27 May 2002 | New secretary appointed (2 pages) |
27 May 2002 | Accounting reference date shortened from 31/05/03 to 28/02/03 (1 page) |
13 May 2002 | Incorporation (9 pages) |
13 May 2002 | Incorporation (9 pages) |